CLUSTON SERVICES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Registered office address changed from 306 Ladypool Road Birmingham B12 8JY England to 166B Alcester Road Birmingham B13 8HS on 2023-10-12

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAJAN NATT

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 4 CASTLE STREET WEST BROMWICH B70 0RN ENGLAND

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR AMANI ASHIQ MIRZA

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

21/05/2021 May 2020 DISS REQUEST WITHDRAWN

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANI MIRZA

View Document

21/05/2021 May 2020 CESSATION OF RAJAN SINGH NATT AS A PSC

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/2020 February 2020 APPLICATION FOR STRIKING-OFF

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/01/1926 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAN SINGH NATT

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN HARRIS

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR RAJAN SINGH NATT

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 15 GRANTHAM ROAD GRANTHAM ROAD RADCLIFFE-ON-TRENT NOTTINGHAM NG12 2HE ENGLAND

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA RICE

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM UNIT 5 SOUTHDOWN INDUSTRIAL ESTATE MARLBOROUGH PARK HARPENDEN AL5 1PW UNITED KINGDOM

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR OWEN MICHAEL HARRIS

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY NEWTON BATCHELOR

View Document

24/10/1824 October 2018 CESSATION OF KELLY NEWTON BATCHELOR AS A PSC

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MISS ANITA RICE

View Document

27/09/1827 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company